About

Registered Number: 05799441
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Active
Registered Address: 267-269 High Street, Erdington, Birmingham, B23 6SR

 

E S N Services Ltd was founded on 28 April 2006 with its registered office in Birmingham. Currently we aren't aware of the number of employees at the this company. Choudhry, Safeer Ahmed, Neale, Laurence David, Stickland, Adrian Keith, Sumner, Alfred John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHRY, Safeer Ahmed 01 October 2013 - 1
NEALE, Laurence David 28 April 2006 - 1
STICKLAND, Adrian Keith 28 April 2006 - 1
SUMNER, Alfred John 28 April 2006 01 October 2013 1

Filing History

Document Type Date
MR01 - N/A 07 August 2020
RP04CS01 - N/A 05 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 20 May 2016
SH01 - Return of Allotment of shares 12 May 2016
AAMD - Amended Accounts 19 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 10 May 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 04 January 2012
SH01 - Return of Allotment of shares 01 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 16 November 2009
SH01 - Return of Allotment of shares 07 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 October 2008
RESOLUTIONS - N/A 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 25 May 2007
225 - Change of Accounting Reference Date 31 August 2006
287 - Change in situation or address of Registered Office 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.